Company NameLonmin Hotels Limited
Company StatusDissolved
Company Number01548959
CategoryPrivate Limited Company
Incorporation Date5 March 1981(43 years, 1 month ago)
Previous NameLonrho Hotels Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1999(18 years, 1 month after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameGordon Edward Haslam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(19 years, 9 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence AddressNorthdowns
17 Georgian Crescent
Bryanston East 2152
South Africa
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(19 years, 9 months after company formation)
Appointment Duration23 years, 4 months
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Secretary NameThe African Investment Trust Limited (Corporation)
StatusCurrent
Appointed14 November 1996(15 years, 8 months after company formation)
Appointment Duration27 years, 5 months
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameRoger Gregory Badger
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 1993)
RoleChartered Accountant
Correspondence Address27 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameRobert Fergus Dunlop
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 May 1993)
RolePublic Company Executive Director
Correspondence Address42 Woodsford Square
London
W14 8DP
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(10 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 December 1994)
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 March 1996)
RoleChartered Accountant
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(10 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameHans-Dieter Bock
Date of BirthMarch 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed14 December 1994(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 1997)
RoleLawyer/Tax Consultant
Correspondence Address26 St James's Place
London
SW1A 1NH
Director NameMr Martin Keith Bolland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 09 January 1997)
RoleCompany Director
Correspondence Address11 Fairways
1240 Warwick Road Copt Heath
Solihull
Warwickshire
B93 9LL
Director NameJohn Francis Price
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(13 years, 9 months after company formation)
Appointment Duration6 years (resigned 19 December 2000)
RoleManaging Director
Correspondence Address72 Maywood Road
Darien Court
Ct 6820
Usa
Secretary NameJames William Booth
NationalityBritish
StatusResigned
Appointed22 March 1995(14 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 1996)
RoleChartered Accountant
Correspondence Address27 Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UN
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(15 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 November 2000)
RoleDirector Of Companies
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed08 May 1991(10 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 1995)
Correspondence AddressCheapside House
138 Cheapside
London
EC2V 6BL

Location

Registered Address4 Grosvenor Place
London
SW1X 7YL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£350,442,000

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 November 2002Director's particulars changed (1 page)
5 August 2002Declaration of solvency (3 pages)
5 August 2002Appointment of a voluntary liquidator (1 page)
5 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
6 March 2002Return made up to 28/02/02; full list of members (7 pages)
7 March 2001Return made up to 28/02/01; full list of members (7 pages)
9 January 2001Full accounts made up to 30 September 2000 (18 pages)
4 January 2001Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
11 April 2000Full group accounts made up to 30 September 1999 (100 pages)
3 March 2000Return made up to 28/02/00; full list of members (7 pages)
10 June 1999Secretary's particulars changed (1 page)
23 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page)
22 March 1999Full group accounts made up to 30 September 1998 (90 pages)
4 March 1999Return made up to 28/02/99; no change of members (6 pages)
1 May 1998Company name changed lonrho hotels LIMITED\certificate issued on 05/05/98 (2 pages)
7 April 1998Full group accounts made up to 30 September 1997 (12 pages)
13 March 1998Return made up to 28/02/98; full list of members (7 pages)
8 April 1997Full accounts made up to 30 September 1996 (13 pages)
8 April 1997Director resigned (1 page)
6 March 1997Return made up to 28/02/97; full list of members (9 pages)
21 January 1997Director resigned (2 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996New secretary appointed (2 pages)
29 November 1996Registered office changed on 29/11/96 from: metropole hotel po box 335 national exhibition centre birmingham B40 1PT (1 page)
29 November 1996New director appointed (1 page)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
23 November 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1996Particulars of mortgage/charge (15 pages)
7 August 1996Particulars of mortgage/charge (15 pages)
3 August 1996Full group accounts made up to 30 September 1995 (88 pages)
31 July 1996Auditor's resignation (1 page)
9 July 1996Declaration of satisfaction of mortgage/charge (1 page)
8 July 1996Full accounts made up to 30 September 1995 (13 pages)
22 March 1996Director resigned (1 page)
19 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 1995Return made up to 08/05/95; full list of members (10 pages)
13 April 1995Director's particulars changed (2 pages)
7 April 1995Registered office changed on 07/04/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
29 March 1995Secretary resigned;new secretary appointed (2 pages)